London
WC1N 3AX
Director Name | Mr Muhammad Ziaoullah Isseljee |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 25 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Senior Administrator |
Country of Residence | England |
Correspondence Address | 55 Millbrook Road London N9 7HY |
Director Name | Riofelsie Amor Rivera |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Director/Manager |
Country of Residence | England |
Correspondence Address | 10a Napier Road London N17 6YE |
Director Name | Mr Muhammad Nasroullah Isseljee |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Napier Road London N17 6YE |
Registered Address | 55 Millbrook Road London N9 7HY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Lower Edmonton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 1 August 2022 (overdue) |
14 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 January 2021 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Registered office address changed from 13 Fifth Avenue Grays Essex RM20 3JP England to 27 Old Gloucester Street London WC1N 3AX on 3 December 2019 (1 page) |
3 December 2019 | Director's details changed for Mr Muhammad Ziaoullah Isseljee on 2 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Mr Muhammad Rahmatoullah Isseljee on 2 December 2019 (2 pages) |
3 December 2019 | Change of details for Mr Muhammad Nasroullah Isseljee as a person with significant control on 2 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Mr Muhammad Rahmatoullah Isseljee on 2 December 2019 (2 pages) |
26 November 2019 | Registered office address changed from 24 Silver Birch Avenue London E4 8YS England to 13 Fifth Avenue Grays Essex RM20 3JP on 26 November 2019 (1 page) |
26 November 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
26 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
26 March 2019 | Appointment of Mr Muhammad Rahmatoullah Isseljee as a director on 25 March 2019 (2 pages) |
26 March 2019 | Notification of Muhammad Ziaoullah Isseljee as a person with significant control on 25 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Muhammad Nasroullah Isseljee as a director on 25 February 2019 (1 page) |
26 March 2019 | Notification of Muhammad Rahmatoullah Isseljee as a person with significant control on 25 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Muhammad Ziaoullah Isseljee as a director on 25 March 2019 (2 pages) |
1 August 2018 | Registered office address changed from 10a Napier Road London N17 6YE to 24 Silver Birch Avenue London E4 8YS on 1 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Riofelsie Amor Rivera as a director on 31 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 April 2018 | Resolutions
|
30 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 October 2015 | Appointment of Muhammad Nasroullah Isseljee as a director on 11 September 2015 (2 pages) |
28 October 2015 | Appointment of Muhammad Nasroullah Isseljee as a director on 11 September 2015 (2 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|